Print / View Finding Aid as Single Page

New-York Historical Society logo

Guide to the City Club of New York Records
1890-1978
 MS 116

New-York Historical Society
170 Central Park West
New York, NY 10024
(212) 873-3400


New-York Historical Society

Collection processed by Catherine Sheehan

This finding aid was produced using ArchivesSpace on February 21, 2023
Finding aid written in English using Describing Archives: A Content Standard

Container List

Series II. Records and Correspondence Files, 1890s-1957. 4.75 Linear feet

Scope and Contents

This series includes all records and correspondence of City Club, primarily from 1930-1957. These materials include minutes from the Board of Trustees and Committees past the years of the bound volumes of Series I, correspondence, materials from events, pamphlets, reports, City Club Bulletins, news clippings, and all membership materials from this period. Included are reports and materials related to various civic issues in New York City and petitions to legislators. These topics include voting recommendations, subway fare raises, transit strikes, trials, housing, civil defense, education, and municipal affairs.

Arrangement

The materials in the series have been organized into seven subseries according to the contents of the files and original boxes.
Subseries II.A. Trustee and Executive Committee Files
Subseries II.B. General Correspondence
Subseries II.C. Committees
Subseries II.D. Events
Subseries II.E. Club History
Subseries II.F. Bulletins
Subseries II.G. Miscellaneous

The original order of materials within folders has been retained, much of which is reverse chronological order. The folders were primarily in somewhat alphabetical order with some chronological order of groupings, with separate boxes for Board of Trustees materials and miscellaneous files. All files are now arranged according to their contents, with some folders condensed and labeled as such. The original separation of Trustee materials and miscellaneous files was retained through Subseries II.A. Trustee and Executive Committee Files and Subseries II.G. Miscellaneous.

Subseries II.A. Trustee and Executive Committee Files, 1930-1953. 1 Linear feet

Scope and Contents

The materials in this subseries are the minutes and materials of the Board of Trustees and Executive committee including correspondence, reports, financial information, and several miscellaneous files related to civic issues including voting information, education, and plans to redevelop Washington Square Park.

Arrangement

The materials are arranged in chronological order within subject groupings including minutes, Treasurer's documents, and individual's files. The contents of folders are in their original order which is primarily reverse chronological, and some folders were condensed to include related material.

Container 1 Container 2   Title Date
Offsite-Box: 1 Folder : 1 Minutes of the Board of Trustees
1941-1943
Offsite-Box: 1 Folder : 2 Minutes of the Board of Trustees
1942-1943
Offsite-Box: 1 Folder : 3 Minutes of the Board of Trustees
1943-1944
Offsite-Box: 1 Folder : 4 Women's City Club of New York

Scope and Contents

Includes financials, correspondence, and minutes related to Women's City Club and shared spaces of the Clubs.

1941-1942
Offsite-Box: 1 Folder : 5 Minutes of the Board of Trustees

Scope and Contents

Includes minutes and condolence letter to Eleanor Roosevelt regarding FDR's passing and membership.

1945
Offsite-Box: 1 Folder : 6 Minutes of the Board of Trustees
1946
Offsite-Box: 1 Folder : 7 Resolution - Judges have Lawyers for Secretaries
1946
Offsite-Box: 1 Folder : 8 Minutes of the Board of Trustees
1947-1949
Offsite-Box: 1 Folder : 9-10 Minutes of the Board of Trustees (2 Folders)

Scope and Contents

Includes plan to dissolve City Club and subsequent reorganization plan.

1950
Offsite-Box: 1 Folder : 11 Minutes of the Board of Trustees
1952
Offsite-Box: 1 Folder : 12 Minutes of the Board of Trustees
1953
Offsite-Box: 1 Folder : 13 General Folder Trustee Transfer File

Scope and Contents

Includes Trustee rosters and correspondence.

1947-1949
Offsite-Box: 1 Folder : 14 Voting Information Schedule 1

Scope and Contents

Includes Club Bulletin and press release with voting recommendations for amendments and propositions.

1947
Offsite-Box: 1 Folder : 15 Board of Trustee notices
1951-1953
Offsite-Box: 1 Folder : 16 Trustees Miscellaneous

Scope and Contents

Includes correspondence, notices, and minutes.

1941-1942
Offsite-Box: 1 Folder : 17 Tax Information
1913-1942
Offsite-Box: 1 Folder : 18 Sugar Rationing
1941-1942
Offsite-Box: 1 Folder : 19 Finances
1942-1943
Offsite-Box: 1 Folder : 20-21 Treasurer Receipted Bills, Dues Letters to Members, Dues Contribution Lists (2 Folders)
1950-1953
Offsite-Box: 1 Folder : 22 Treasurer's Reports
1945-1949
Offsite-Box: 1 Folder : 23 House Budgets
1941-1943
Offsite-Box: 1 Folder : 25 Petty Cash
1950-1953
Offsite-Box: 1 Folder : 26 Washington Square Materials

Scope and Contents

Includes memo, correspondence with Robert Moses, and proposed plans for remodeling of Washington Square Park.

1939
Offsite-Box: 1 Folder : 27 U.S. Office of Education

Scope and Contents

Includes correspondence and publications from Office of Education.

1930-1941
Offsite-Box: 1 Folder : 28 Executive Committee

Scope and Contents

Includes minutes and correspondence.

1945-1951
Offsite-Box: 1 Folder : 29 Howard C. Kelly President

Scope and Contents

Includes correspondence and memorandum.

1942
Offsite-Box: 1 Folder : 30 Office Secretary
1950
Offsite-Box: 1 Folder : 31 Samuel H. Ordway, Jr. - President

Scope and Contents

Includes bill and correspondence.

1951
Offsite-Box: 1 Folder : 32 Extra Sheets and Proof for Bulletin
1947
Offsite-Box: 1 Folder : 33 President's Letters to Members
1951-1953
Offsite-Box: 1 Folder : 24 Tax Reports, State Sales Tax, Gift Tax information Returns
1933-1940

Subseries II.B. General Correspondence, 1945-1952. 1 Linear feet

Scope and Contents

The materials in this subseries are all of the general correspondence files of the City Club from 1945 to 1953. These materials include letters regarding requests for information, invitations, meeting notifications, membership dues letters, advertisements, and condolences.

Arrangement

General correspondence is in its original order within each folder in reverse chronological order. The files were arranged in chronological order within this subseries.

Container 1 Container 2   Title Date
Offsite-Box: 2 Folder : 1-3 General Correspondence (3 folders)
1945
Offsite-Box: 2 Folder : 4-7 General Correspondence (4 folders)

Scope and Contents

Includes letters to Joseph Addinizio regarding legislative representation for City Club.

1946
Offsite-Box: 2 Folder : 8-11 General Correspondence (4 folders)

Scope and Contents

Includes letters regarding plans for rezoning the neighborhood of the United Nations (February 1947), 2 letters in German (September 1947).

1947
Offsite-Box: 2 Folder : 12-15 General Correspondence (4 folders)
January 1948- November 1948
Offsite-Box: 2 Folder : 16-17 General Correspondence (2 folders)

Scope and Contents

Includes discussion of consolidation of City Club with Citizens Union (May 1949), payment to Joseph Addinizio, and petitions to preserve Castle Clinton.

December 1948-1949
Offsite-Box: 2 Folder : 18 Miscellaneous Correspondence
1950-1952

Subseries II.C. Committees, 1937-1954. 1.5 Linear feet

Scope and Contents

This subseries includes the minutes and correspondence of various City Club committees which were not bound. These materials include general committee rosters, correspondence, copies of reports and memorandums, and membership information.

Arrangement

The folders were arranged according to committee in chronological order, and the contents of folders are in their original order.

Container 1 Container 2   Title Date
Offsite-Box: 3 Folder : 1 City Club Committees

Scope and Contents

Includes Committee rosters, correspondence to members, membership blank, membership procedures.

1950-1954
Offsite-Box: 3 Folder : 2 Committee Preferences
1950-1953
Offsite-Box: 3 Folder : 3 Committee Appointments and Committee Meetings

Scope and Contents

Includes Committee Appointment Letters, Committee rosters, notices of committee meetings, and committee report blank.

1950-1953
Offsite-Box: 3 Folder : 4 Awards Committee and Forbes Luncheon

Scope and Contents

Includes awards protocol, correspondence, recipient information, and invitations.

1937-1945
Offsite-Box: 3 Folder : 5 Special Committee to Revise By-laws and Constitution
1950-1951
Offsite-Box: 3 Folder : 6 City Affairs Committee

Scope and Contents

Includes minutes, correspondence, Report of Courts Committee (1935 and 1938), and reports on the New York City Transit System and the Necessity for an Increased Fare.

1936-1947
Offsite-Box: 3 Folder : 7-8 City Affairs Committee (2 folders)

Scope and Contents

Includes press releases, Municipal affairs committee minutes, and act to establish a Waterfront Commission of New York Harbor.

1951-1953
Offsite-Box: 3 Folder : 9 City Planning Commission

Scope and Contents

Includes City Affairs Committee materials, and Board of Transportation News (1948-1949).

1948-1949
Offsite-Box: 3 Folder : 10 Special Committee on Civil Defense Against Atomic Attack
1950-1951
Offsite-Box: 3 Folder : 11 Legislative Correspondence

Scope and Contents

Includes proposed amendments stamped Joseph F. Addinizio and Proposed rules for State Commission Against Discrimination.

1945
Offsite-Box: 3 Folder : 12 Correspondence - Legislation
1947
Offsite-Box: 3 Folder : 13-15 Committee on Legislation (3 folders)

Scope and Contents

Includes proposed amendments January 8-9th, 1947 and State Legislature Bulletins 1947.

1946-1948
Offsite-Box: 3 Folder : 16 Letter and Weis Legislation Committee Report
1947
Offsite-Box: 3 Folder : 17 Calendars

Scope and Contents

Includes current and deferred legislative calendars.

1946-1949
Offsite-Box: 3 Folder : 18 Assembly Bills on the Calendar
1947
Offsite-Box: 3 Folder : 19 Assembly Bills not on the Calendar
1947
Offsite-Box: 3 Folder : 20-21 Legislation Committee

Scope and Contents

Includes special calendars, rosters, and correspondence.

1949-1953
Offsite-Box: 3 Folder : 22 Court Clerk Salaries - Study by Edward Goodell
January 1941
Offsite-Box: 3 Folder : 23 Citizens' Union

Scope and Contents

Includes report and materials from Citizens' Union.

1951
Offsite-Box: 3 Folder : 24 Special Committee on Police Reporting Procedures

Scope and Contents

Includes correspondence, statistics, remarks by Allen Will Harris, and reports.

1950-1951
Offsite-Box: 3 Folder : 25 Committee on Law Enforcement
1950-1951
Offsite-Box: 4 Folder : 1 General Membership Figures

Scope and Contents

Includes membership income, rosters, and invitations.

1941-1943
Offsite-Box: 4 Folder : 2 Membership and Resignations

Scope and Contents

Includes correspondence, rosters, and membership changes.

1943
Offsite-Box: 4 Folder : 3 Annual Meeting Membership Folder
1945-1947
Offsite-Box: 4 Folder : 4 Membership Meetings

Scope and Contents

Includes correspondence with speakers and invitations to lectures.

1950-1953
Offsite-Box: 4 Folder : 5 Membership Figures
February 1945-February 1947
Offsite-Box: 4 Folder : 6 Report to Membership

Scope and Contents

Includes Letter to Membership Luncheon October 4.

June 1949-October 1949
Offsite-Box: 4 Folder : 7 Prospective Membership and Rejected Membership Applications
1950-1951
Offsite-Box: 4 Folder : 8 Membership Rosters
1947-1949
Offsite-Box: 4 Folder : 9 Membership - General

Scope and Contents

Includes letters to membership, correspondence, rosters, and potential new member pages.

1949-1951
Offsite-Box: 4 Folder : 10 Copies of Weis' Reports Paid Membership

Scope and Contents

Includes daily club receipts and summaries.

1947-1950
Offsite-Box: 4 Folder : 11 Military Absentee Letter
February 1946
Offsite-Box: 4 Folder : 12 Membership Material

Scope and Contents

Includes rosters and daily receipts.

1948-1949
Offsite-Box: 4 Folder : 13 Nominating Committee

Scope and Contents

Includes correspondence and election nominations for Board of Trustees.

1941-1953
Offsite-Box: 4 Folder : 14 Letters to Members

Scope and Contents

Includes nomination letters, Action on Election Ballot Amendments and Proposal #1, and City Club updates.

1945-1953
Offsite-Box: 4 Folder : 15 Special Committee on Increase of Membership

Scope and Contents

Includes Membership Drive April 1953 Mr. Seeler materials, Membership Drive 1952 Mr. Cook materials, and correspondence.

1950-1953
Offsite-Box: 4 Folder : 16 Committee on Transportation and Traffic
1950-1952
Offsite-Box: 4 Folder : 17 Program Committee
1951-1953
Offsite-Box: 4 Folder : 18 Speakers

Scope and Contents

Includes correspondence and text of addresses from speakers.

1951
Offsite-Box: 4 Folder : 19 Special Meetings

Scope and Contents

Includes invitations for special meeting with Citizens' Union.

1950
Offsite-Box: 4 Folder : 20 Form Letters
1940-1941

Subseries II.D. Events, 1941-1952. 0.5 Linear feet

Scope and Contents

The materials in this subseries are all related to large scale events held by City Club including anniversaries, lectures, and conferences. These materials include invitations, correspondence, attendee lists, response cards, and several photographs.

Arrangement

Materials in this subseries are arranged chronological by event with the exception of the Lecture Series folder that spans multiple years, and the original order of the materials within each file has been retained.

Container 1 Container 2   Title Date
Offsite-Box: 4 Folder : 21-22 Hospital Presidents V Plan Conference (2 folders)

Scope and Contents

Includes materials from conference and City Club's proposed medical plan for New York City.

1941
Offsite-Box: 4 Folder : 23 50th Anniversary

Scope and Contents

Includes newsclippings regarding traffic patterns.

1942
Offsite-Box: 4 Folder : 24 Club Luncheon

Scope and Contents

Includes materials from luncheons: November 18, 1946, January 29, 1947, and postponed April 19.

1946-1947
Offsite-Box: 4 Folder : 25 Hosts for Club on Tuesdays
1950
Offsite-Box: 4 Folder : 26 60th Anniversary Dinner Mr. Samuel H. Ordway Jr.
1952
Offsite-Box: 4 Folder : 27 60th Anniversary

Scope and Contents

Includes photographs from Anniversary dinner, membership kit letters, and A Practical Program for Replanning the City of New York (1955).

1952-1955
Offsite-Box: 4 Folder : 28 Response Cards
1952
Offsite-Box: 4 Folder : 29 Lecture Series
1940s-1950s

Subseries II.E. Club History, 1890s-1951. 0.25 Linear feet

Scope and Contents

This subseries includes materials related to the history of City Club and its locations, including inventories of furniture and materials, correspondence, pamphlets and booklets, bills, and liquor licenses.

Arrangement

The folders in this subseries are arranged in primarily chronological order, with the original order of materials within the folder.

Container 1 Container 2   Title Date
Offsite-Box: 5 Folder : 1 History of City Club

Scope and Contents

Includes pamphlets, Board of Trustees records, Harper's Weekly (1895), and handbook list of members.

1890s-1940s
Offsite-Box: 5 Folder : 2 Liquor Information

Scope and Contents

Includes liquor licenses for Club dining room, and liquor inventory.

1933-1943
Offsite-Box: 5 Folder : 3 Organizations Solicited for City Club Dining Room

Scope and Contents

Includes correspondence regarding pictures loaned for the dining room.

1940
Offsite-Box: 5 Folder : 4 Reorganization of City Club (move) and Hotel Russel

Scope and Contents

Materials regarding the move to Hotel Russel.

1944-1951
Offsite-Box: 5 Folder : 5 Inventory - City Club

Scope and Contents

Includes Inventory of Furniture and Furnishings at 55 West 44th Street.

November 3, 1943

Subseries II.F. Bulletins, 1938-1953. 0.25 Linear feet

Scope and Contents

This subseries contains Bulletins and releases put out by City Club, and sample materials used for printing. This includes copies of the circularizing City Club Bulletin, materials regarding Michael Quill and the transit strike, and several press releases.

Arrangement

The folders in the subseries are arranged primarily by their original order, though the publicity releases have been arranged in chronological order, as well as the City Club Bulletins. Several folders were condensed according to their contents and are labeled.

Container 1 Container 2   Title Date
Offsite-Box: 5 Folder : 6 Printing Styles
1950s
Offsite-Box: 5 Folder : 7 Ouster of Quill Letter to City

Scope and Contents

Includes newsclippings and letter to city regarding Michael J. Quill and transportation strike.

1946
Offsite-Box: 5 Folder : 8-9 Publicity Releases (2 folders)

Scope and Contents

Includes releases and The Press Speaks booklet on tax relief, release proposing mandatory car mufflers, voting, waterfront crime, and investigation of Mayor William O'Dwyer.

1940-1953
Offsite-Box: 5 Folder : 10 City Club Bulletins - Circularizing
1938-1947
Offsite-Box: 5 Folder : 11 Bulletins - Sample Specimens
1940s
Offsite-Box: 5 Folder : 12 Municipal Reference Library Notes
1950s

Subseries II.G. Miscellaneous, 1943-1957. 0.25 Linear feet

Scope and Contents

The folders and materials of the last subseries contain the miscellaneous and "to be filed" folders of the Records and Correspondence Files series. These materials have been kept in their original file order according to their groupings of To be Filed materials and miscellaneous materials. The folders contain minutes from the Board of Trustees and committees, correspondence, copies of invitations, press clippings, reports, photographs, stamps and materials regarding City Club's office relocation in 1954.

Arrangement

The materials in this subseries retained their original order for files and the contents of each file.

Container 1 Container 2   Title Date
Offsite-Box: 5 Folder : 13 Miscellaneous - To be Filed

Scope and Contents

Includes full text Report of the Sub-committee on Waterfront Crime of the Municipal Affairs Committee.

1954
Offsite-Box: 5 Folder : 14 To be Filed

Scope and Contents

Includes: photographs from 60th Anniversary Dinner, requests for information, address by Allen Will Harris, correspondence with the National Municipal League regarding City Club records given to New York Public Library, gift acknowledgement from New-York Historical Society for Anniversary Reports of Harvard College Classes, relocation and urban development, and correspondence.

1950-1954
Offsite-Box: 5 Folder : 15 To be Filed

Scope and Contents

Includes: correspondence, requests for information, minutes (1953-1954), notice of office move, and minutes regarding move and deposit of City Club materials to New-York Historical Society.

1953-1954
Offsite-Box: 5 Folder : 16 Miscellaneous - City Club

Scope and Contents

Includes Board of Trustees minutes and materials, 1955 member list, remarks by Benjamin J. Buttenweiser, Legislation Committee materials, release regarding Mayor Wagner's performance, Nominating Committee materials, and financials.

1953-1957
Offsite-Box: 5 Folder : 17 Miscellaneous Reports, clippings, etc.

Scope and Contents

Includes: newspaper clippings, reports, civil program pamphlets, memorandums, and City Club Bulletins.

1943-1951
Offsite-Box: 5 Folder : 18 Matters to be Taken care of - E. H.

Scope and Contents

Includes: Notes for Miss Harft, correspondence, membership roster, list of addresses, City Club code of accounts, and Board of Trustee minutes.

1943
Offsite-Box: 5 Folder : 19 Rubber Stamps

Scope and Contents

Four rubber stamps: Trustee Copy for your information only, Past Due - Please Remit, Trustees, Property of City Club.

undated

Return to Top »